The public records of the state of Connecticut, for the years 1783-1784, Part 35

Author: Connecticut. cn; Hoadly, Charles Jeremy, 1828-1900; Morgan, Forrest, 1852-; Labaree, Leonard Woods, 1897- cn; Connecticut. General Assembly; Connecticut. Council of Safety; Providence. Convention (1776-1777); New Haven. Convention (1778); Hartford. Convention (1779); Philadelphia. Convention (1780); Springfield (Mass.). Convention (1777)
Publication date: 1894
Publisher: Hartford : Press of the Case, Lockwood & Brainard
Number of Pages: 588


USA > Connecticut > The public records of the state of Connecticut, for the years 1783-1784 > Part 35


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65


Resolved by this Assembly that the Administr" on the Estate be and he is hereby directed to receive of the Memorialist the above mentioned Securities in payment of said Note.


The Sums total of the List of the Poles and Rateable Estate Addi- tions fourfolds & Assesments of the several Towns in this State as sent in to this Assembly are as follow viz


Single List £ 42909 9


1


fourfold £844 12 0


Assesments


Hartford


£3180 0 0


Bolton


9819


3


0


340


0 0


Colchester


29733


0


0


1599 0


0


763


0 0


Chatham


21052


6


6


221 10


0


573


0 0


East Windsor


29318


4


8


553 12 0


522


0 0


Enfield


12309


4


0


522


00


East Haddam


23389 13


5


161 2 0


796


0 0


1784.


OF CONNECTICUT


311


Single List


fourfold


Assesments


Farmington


£51388 14


3


£734 19 0


Glastonbury


18116 2


9


£2623 16


567


0 0


Haddam


14911 18


6


125 8 0


258 0 0


Hebron


20389 19


3


55 12 0


350


0 0


Midletown


38527 11


5


1964


0


0


Stafford


11458 17


0


171 0 0


325


0 0


Suffield


18953


4


0


490


0


0


Southington


19043 3


4


484


0 0


Somers


19110 11


6


137


0


0


Tolland


13671 11 10


215 10 0


264


0


0


Weathersfield


27988


1


2


243 0 0


1118


0 0


Windsor


23143 18


8


119 14 0


928


0


0


Willington


7863 16


4


108


520


0


0


New Haven


57585


0


9


360 12


9


2495


6


8


Branford


19351 12


3


348


0


0


Cheshire


16342


1


7


58 0 0


135


0


0


Derby


16757


3


6


670


0


0


Durham


11339


5


2


15 0 0


· 493


0


0


Guilford


31784


7


9


378


8 0


578 10


0


Milford


24635


9


1


523 14


4


330


0


0


Wallingford


26210 12


5


-


660


0


0


Waterbury


19230


0


3


142 12


0


366


0


0


New London


31816 13


0


182 10


0


1450


0


0


Groton


22661


5


7


1061


9


0


866


0


0


Killingworth


10680 18 10


282 12


0


290


0


0


Addition to


Killingworth


133 10


0


Lyme


21264 19


9


573


6 0


345


0 0


Norwich


58367


4


0


3009


5


8


2305


0 0


Seabrook


24381


4


7


425


0 0


Stonington


30294


7


9


553


0 0


Preston


21156 12 11


191 12


0


429


0


0


Fairfield


40326 12


9


1


4


1312


0


298


6


1


Stamford


27386 17


9


218


8


842


0


0


Greenwich


15895


11


283


0


0


Stratford


44920 13


6


233 10


0


567 10


0


Danbury


25970 12


0


531


1


0


950


0 0


Reading


12886


2


6


2329 10


0


463


0


0


Ridgefield


16439


3


1


80 10


0


212


0 0


N Fairfield


13393 16


5


814


0


0


122


0 0


Windham


29602


7


5


155


4 0


795


0 0


Ashford


17268


0


0


160


0 0


288


0 0


0 0


Symsbury


36532


7


9


5


458


0


0


Newtown


20337 18


0


1142


0


0


Norwalk


36388


7


0


0


312


PUBLIC RECORDS


January,


Single List


fourfold


Assesments


Canterbury


£19445 10 10


£246 0 0


£273 0 0


Coventry


18711


7 11


178 8 0


465 0 0


Killingley


24264 5


6


240 0 0


Lebanon


35186 19 11


124 2 0


855 10


0


Mansfield


22028 18


3


472


0 0


Pomfret


24853 19


0


472 0 0


927


0 0


Plainfield


13415


8


4


510


0 0


424


0


0


Union


4723


4


6


53


0


0


Voluntown


12039


13


0 172


0


0


103


0 0


Woodstock


20285


7


7 430


0


0


617


0 0


Litchfield


25839


6


6


347


1


0


300


0 0


Canaan


13636


9


6


88 14 6


202


0 0


Cornwall


9055 2


6


457


0 0


N Hartford


11638


5 11


103 11


0


270


0


0


Hartland


7266


2


0


103


0 0


Harwington


9893 16


7


286 7 0


244


0 0


Kent


14775


7


3


220


0


0


N Milford


27348 14 10


739


0


0


Salisbury


16484 10


2


96 0 0


707


0


0


Sharon


13101 19 11


100 16 0


583


0


0


Torrington


11169


7


0


128 0 0


176


0 0


Norfolk


9143 17


8


442 16


0


99


0


0


Washington


13602 15


6


462


3


3


488


0 0


Watertown


21111 18


4


296


0


0


308


0 0


Winchester


4515


1


0


327


1


0


146


0 0


Woodbury


46395


8


1


600


0


0


1200


0 0


Goshen


14925 10


4


Upon the Memorial of William Smith of Milford in the County of New Haven Shewing to this Assembly that in August 1774 he returned from the West Indias Master of the Sloop Sally owned by Edward Gibs and Andrew Sanford both of Milford and entered the same in the Naval Office and gave his Bond to Thomas Wooster for the Duties thereof for and in behalf of said Owners, amounting to the Sum of £27 3 0 LMony and upon Interest of which was paid and endorsed thereon £18 2 0 by said Gibs being his proportionable Part thereof, and that the remaining Sum of £9 1 0 with the Interest ought to have been paid by said Sanford the other Owner, but that said Sanford is since Dead and insolvent &c Praying for Relief &c as Per Memorial on File ---


Resolved by this Assembly That the Memorialist have Liberty to pay up said Duties due as aforesaid in State Securities payable by this State, And that upon his complying herewith he is hereby discharged from his said Obligation.


313


OF CONNECTICUT


1784.


The Gentlemen nominated by the Votes of the Freemen of this State to stand for Election as Assistants or Members of the Council in May next, as sent in to this present General Assembly are as follow


viz


Jabez Hamlin


Esq™


William Williams


Esq"


William Pitkin


Esq"


Joseph Platt Cook Esqr


Roger Sherman


Esq™


James Wadsworth Esq™


Joseph Spencer


Esq™


Stephen M Mitchell Esqr


Oliver Wolcott


Esq™


William Hilhouse


Esq™


Samuel Huntington Esq™


John Treadwell


Esq™


Richard Law


Esq™


Increase Mosely


Esq™


Oliver Elsworth


Esq™ Dyar Throop


Esq™


Andrew Adams


Esq™


Samuel Mott


Esqr


Benjamin Huntington


Esq™


Charles C. Chandler


Esq™


The Gentlemen nominated by the Votes of the Freemen of this State to stand for Election as Delegates to the Congress of the United States in May next as sent in to the Present Assembly are as follow


viz


Jedediah Strong


Esq™ Joseph Platt Cook Esq™


John Treadwell


Esqr


Charles C Chandler Esq™


William Pitkin


Esq™ Joseph Spencer Esq™


James Wadsworth


Esq™ Stephen M Mitchell


Esq"


William Williams


Esq" William Hilhouse Esqr


Dyar Throop


Esq™


Jonathan Sturges


Esq™


This Assembly Grants to his Excellency Governor Trumbull the Sum of One hundred and fifty Pounds LMoney for the last half of his Salary for the Current Year.


This Assembly Grants to his Honor Lieut Governor Griswold the Sum of fifty Pounds LMony for the last half of his Salary for the Cur- rent Year.


Resolved by this Assembly that all the Memorials and othe Matters now lying before this Assembly and not finished be and the same are hereby referred to the General Assembly in May next.


Upon the Memorial of Charles Ward Apthorp of the City of New York Shewing that he is and ever hath been a Friend to these States that his Estate in this State hath been without his ever having been heard on the Subject Confiscated Praying that the said Judgment of Confiscation may be reversed or that in some other way he may be releived as Per Memorial on File-


314


PUBLIC RECORDS


January,


Resolved by this Assembly that all further Sale or disposition of the Estate of said Apthorp be suspended at present and that all Monies or Public Securities received or that may be received by the Administrator on said Estate for Land by him sold or actually bargained for or in redemption of any of the Mortgages due to said Estate when it shall appear by the Oath of the Party or other sufficient evidence that the Mortgagor had actually procured said Securities for that purpose agree- able to the Act of Assembly passed in May last* before the passing of this Act, shall be held and retained in his Hands untill the rising of the General Assembly in May next and that said Administrator then prepare and lay before said Assembly the whole of the Proceedings on said Estate and also the Ground and Evidence on which said Estate was con- fiscated and of the Conduct of the said Apthorp during the late War.


This Assembly was adjourned (by Proclamation), until the Governor, or in his Absence, The Deputy Governor, shall see Cause to call it, to meet again.


Teste GEORGE WYLLYS Secrety.


* See above, p. 123.


1784.


OF CONNECTICUT


315


STATE OF CONNECTICUT


AT A GENERAL ASSEMBLY OF THE STATE OF CONNECTICUT IN AMERICA HOLDEN AT HARTFORD, ON THE SECOND THURSDAY OF MAY (BEING THE THIRTEENTH DAY OF SAID MONTH) AND CONTINUED BY ADJOURNMENTS UNTILL THE 11th DAY OF JUNE NEXT FOLLOWING ANNO DOM: 1784


Present.


His Excellency Jonathan Trumbull Esq" Governor. The Honorable Matthew Griswold Esq" Lieut Governor.


Jabez Hamlin Esq


Eliphalet Dyer


Esq™ -


William Pitkin


Esq™


Joseph Spencer Esq™ -


Oliver Wolcott Esqr


Samuel Huntington


Esq


Oliver Elsworth


Esqr


Andrew Adams


Esq™


Benjamin Huntington


Esq™ 7


Assistants.


-


Representatives or Deputies of the Freemen of the several Towns in the State who attended this Assembly are as follow viz.


Colº Jesse Root, Capt Jona Bull, for Hartford Mr Samuel Carver, Mr David Elliss, for Bolton Mr Ebenezer White, Mª Chauncey Bulkley, for Chatham Colº Dyar Throop, Colº Jabez Chapman, for East Haddam Colº George Pitkin, Colº Jona Wells, for East Hartford Gen1 Erastus Wolcott, M Joseph Allen, for East Windsor Mª Joseph Kingsbury, Capt Ephraim Pease, for Enfield Colº Noadiah Hooker, Mr Hezh Wadsworth, for Farmington Mr Gideon Hale, Mª Philip Selew, for Glastonbury Capt Cornelius Higgins, Capt Oliver Wells, for Haddam Mª Neziah Bliss, Mª Elihu Marvin, for Hebron Gen1 Comfort Sage, Gen1 Sam1 H Parsons, for Midletown Mr Joshua Pomeroy, Maj' Abiel Pease, for Somers Capt John Curtiss, Maj" Asa Bray, for Southington Mª Ebenezer Colborn, Mr Jesse Cady, for Stafford Mª Alex" King, M' Gideon Granger, for Suffield Capt Daniel Humphry, Capt Jonath" Pettibone, for Symsbury Colº Samuel Chapman, Colº Solomon Wells, for Tolland Mr Stephen M Mitchell, Colº John Chester, for Weathersfield Capt Joseph Crocker, Mª Moses Holmes, for Willington Mr Aaron Phelps 2, Gen1 Roger Newberry, for Windsor Mr Pierpoint Edwards, Capt James Hilhouse, for New Haven Colº Edward Russell, Mr Aaron Baldwin, for Branford Capt John Peck, Maj" Reuben Atwater, for Cheshire


316


PUBLIC RECORDS


May,


Capt Daniel Holbrook, Capt Thomas Clark, for Derby Mr Daniel Hall, Capt Simeon Parsons, for Durham Maj" Augustus Collins, Capt Samuel Lee, for Guilford Mr Samuel Treat, M' Gideon Buckingham, for Milford Doc' Jared Potter, Colo Street Hall, for Wallingford Mª Eli Brunson, Capt John Wilton, for Waterbury Mr Thomas Darling, Capt Timothy Ball, for Woodbridge Majr William Hilhouse, Capt John Deshon, for New London Capt Elisha Lathrop, M' John Backus, for Norwich Capt Peter Bulkley, Colº Elias Worthington, for Colchester Mª Ebenezer Ledyard, Colº Nathan Gallop, for Groton Mr George Eliott, M' Aaron Kelsey, for Killingworth Mr William Noyes, M' Ezra Selden, for Lyme Capt John Avery Jun, M' Benja Coit, for Preston Maj" William Hart, Colº John Ely, for Saybrook Maj" Charles Phelps, Capt William Williams, for Stonington Mr Jonath" Sturges, Mr Thaddeus Burr, for Fairfield Colº Joseph P Cook, Majr Ezra Starr, for Danbury Gen1 John Mead, Capt Jabez Fitch, for Greenwich Mr Stephen Barnes, Capt William G Hubbell, for New Fairfield Mr Nehemiah Strong, Gen1 John Chandler, for New Town Colº Stephen St John, Mr Thaddeus Betts, for Norwalk Mr Hezekiah Sanford, Mr Thaddeus Benedict, for Redding Colº Philip B Bradley, Capt David Olmsted, for Ridgfield Maj" Agur Judson, Capt Robert Fairchild, for Stratford Maj" John Davenport, M" Charles Weed, for Stamford Colº Eliphalet Dyer, Colº Jedidiah Elderkin, for Windham Mª Benjamin Sumner, Mr Isaac Perkins, for Ashford Mª Daniel Frost, Mr Asa Witter, for Canterbury Capt Jeremb Ripley, Mr Ephraim Kingsbury, for Coventry Capt Obadiah Clough, Colº William Danielson, for Killingley Colº William Williams, Mr Elkanah Tisdale, for Lebanon Mr John Salter, Capt Samuel Thompson, for Mansfield Gen1 John Douglas, Mª Ebenezer Eaton, for Plainfield Mª Stephen Williams, Mr Edward Ruggles, for Pomfrett Capt Solomon Wales, ., for Union Colº James Gordon, Mr Joseph Wiley, for Voluntown Mr Charles C Chandler, Capt Nehemiah Lyon, for Woodstock Mª Isaac Baldwin, Mr Ebenezer Marsh, for Litchfield Capt Thomas Hosmer, Capt Lemuel Kingsbury, for Canaan Mr Andrew Youngs, Colº John Sedgwick, for Cornwall Mr Daniel Miles, Capt Elisha Sill, for Goshen


Colº Benja Hutchins, Capt Eleazer Ensign, for Hartland Capt Jonah Phelps, Mr Mark Prindle, for Harwington Mr Nathaniel Barray. Capt Joseph Carter, for Kent Mª Amos Miller, Mr Ebenezer Moody, for New Hartford Colº Samuel Canfield, Mr Abel Hine, for New Milford


317


OF CONNECTICUT


1784.


Maj" Giles Pettibone, M' Dudley Humphry, for Norfolk Mr Lott Norton, Mª Hezh Fitch, for Salisbury Colº Ebenezer Gay, M' Josiah Coleman, for Sharon MT Elipt Eno, M' Noah North, for Torrington Mr John Whittlesey, M' Daniel N Brinsmade, for Washington Capt Samuel Hicox, Capt Nath1 Barnes, for Watertown


Capt Ozias Brunson,


, for Winchester


Mª Hezh Thompson, Colo Increase Mosely, for Woodbury


The Honble Eliphalet Dyer Esq" Speaker Charles Church, Chandler Esq" Clerk.


Of the House of Representatives.


This Day being appointed by the Laws of the State of Connecticut for the Election of the Public Officers of the same viz Governor Lieuten- ant Governor Assistants Treasurer and Secretary, Proclamation was made in manner accustomed. And then the Votes of the Freemen were given in to the Persons appointed by the Assembly to receive Sort and Count them, and to declare the Names of such Persons as shall be Chosen to any of the forementioned Offices according to Law; which Persons so appointed were-Jabez Hamlin Esq" Eliphalet Dyer Esq" William Pitkin Esqr Joseph Spencer Esqr Oliver Wolcott Esqr Samuel Huntington Esq" Andrew Adams Esq" Benja Huntington Esq" Colo John Chester Gen1 Comfort Sage Mr Pierpoint Edwards ME Gideon Buckingham Maj" Charles Phelps Capt Elisha Lathrop M' Thaddeus Benedict Mr Thaddeus Betts M' Elkanah Tisdale Gen1 John Douglas Mr Hezekiah Fitch and Colo Samuel Canfield ; who were all sworn to a faithfull Discharge of that Trust.


And the Votes of the Freemen being brott in sorted and Counted-


The Honorable, Samuel Huntington Esq" is Chosen Lieutenant Governor of this State for the Year ensuing.


Jabez Hamlin Esq" William Pitkin Esq" Roger Sherman Esq" Joseph Spencer Esq" Oliver Wolcott Esq" Richard Law Esq" William Williams Esq Oliver Elsworth Esq" Andrew Adams Esq" Benjamin Huntington Esqr Joseph Platt Cook Esq and Stephen Mix Mitchell Esqr were Chosen Assistants the Year ensuing.


John Lawrence Esq" is Chosen Treasurer of this State for the Year ensuing.


George Wyllys Esq is Chosen Secretary of this State for the Year ensuing.


This Day being appointed by Law for the Choice of Delegates to Represent the State of Connecticut at the Congress of the United


318


PUBLIC RECORDS


May,


States of America Proclamation was now made in manner Accustomed, And then the Votes of the Freemen were given in to the Persons appointed by the Assembly to receive Sort and Count them, and declare the Names of the Persons legally Chosen to the Office aforementioned, Which Persons so appointed are Oliver Elsworth Esq" Colo Jonathan Wells Colo Edward Russell Mr Benjamin Coit, Maj" Ezra Starr Capt Jeremiah Ripley & Colº John Sedgwick who were all sworn to a faith- full discharge of that Trust. And the Votes of the Freemen being brott in Sorted and Counted-


William Pitkin Esq™


Jedidiah Strong Esq™


John Treadwell Esq™


Joseph Platt Cook Esqª


James Wadsworth Esq™


William Williams Esq™


Charles Church Chandler Esq™


Are Elected and publicly declared to be Delegates to represent the State of Connecticut in the Congress of the United States of America according to Law.


The Lieutenant Governor,s Oath appointed by the Law of this State was duely administred to the Honble Samuel Huntington Esq" now Chosen Lieutenant Governor of this State.


The Assistants Oath appointed by the Law of this State was duely Administred to Jabez Hamlin Esq" William Pitkin Esq" Joseph Spencer Esqr Oliver Wolcott Esq" Richard Law Esq" William Williams Esq" Oliver Elsworth Esq" Andrew Adams Esq" Benjamin Huntington Esq" Joseph Platt Cook Esq" and Stephen Mix Mitchell Esq" now Chosen Assistants over this State Who thereupon took their Seats at the Council Board.


The Treasurer,s Oath appointed by the Law of this State was duely Administred to John Lawrence Esq" now Chosen Treasurer.


The Secretary,s Oath appointed by Law was duely administred to George Wyllys Esq™ now Chosen Secretary of this State.


In the House of Representatives


The Honorable Matthew Griswold Esq" is Chosen Governor of the State of Connecticut for the Year ensuing.


Test CHARLES CH. CHANDLER Clerk


Concurd, in the Upper House Test GEORGE WYLLYS Secrty


The Governor,s Oath appointed by the Law of this State was duely Administred to His Excellency Matthew Griswold Esq" now Chosen


319


OF CONNECTICUT


1784.


Governor of the State of Connecticut who thereupon took the Governors Seat in the Assembly.


Ordered that William Williams Esq" and Capt Jeremiah Ripley return the Thanks of this Assembly to the Revd Doct" Joseph Hunting- ton for his Sermon delivered before the Assembly the 13th Inst. and desire a Copy thereof that it may be printed.


This Assembly do appoint the Honble Samuel Huntington Esqr to be Chief Judge of the Superior Courts in this State for the Year ensuing.


This Assembly do appoint Eliphalet Dyer Esq" Roger Sherman Esq" William Pitkin Esq & Richard Law Esq" to be Judges of the Superior Courts in this State for the Year ensuing.


This Assembly do appoint Erastus Wolcott Esq" to be Judge of the County Court in and for the County of Hartford the Year ensuing.


This Assembly do appoint James Wadsworth Esq" to be Judge of the County Court in and for the County of New Haven the Year ensuing.


This Assembly do appoint William Hilhouse Esq" to be Judge of the County Court in and for the County of New London the Year ensuing.


This Assembly do appoint Abraham Davenport Esq" to be Judge of the County Court in and for the County of Fairfield the Year ensuing. This Assembly do appoint William Williams Esq" to be Judge of the County Court in and for the County of Windham the Year ensuing.


This Assembly do appoint Oliver Wolcott Esq" to be Judge of the County Court in and for the County of Litchfield the Year ensuing.


This Assembly do appoint Roger Newberry Esq" to be Judge of the Court of Probate for the District of Hartford the Year ensuing.


This Assembly do appoint Erastus Wolcott Esq" to be Judge of the Court of Probate for the District of East Windsor the Year ensuing. This Assembly do appoint Joseph Spencer Esq" to be Judge of the Court of Probate for the District of East Haddam the Year ensuing.


This Assembly do appoint Jabez Hamlin Esq" to be Judge of the Court of Probate for the District of Midletown the Year ensuing.


This Assembly do appoint Isaac Pinney Esq" to be Judge of the Court of Probate for the District of Stafford the Year ensuing.


This Assembly do appoint John Treadwell Esqr to be Judge of the Court of Probate for the District of Farmington the Year ensuing.


This Assembly do appoint Noah Phelps Esq" to be Judge of the Court of Probate for the District of Symsbury the Year ensuing.


This Assembly do appoint John Whiting Esq" to be Judge of the Court of Probate for the District of New Haven the Year ensuing.


320


PUBLIC RECORDS


May,


This Assembly do appoint Gurdon Saltonstall Esq" to be Judge of the Court of Probate for the District of New London the Year ensuing.


This Assembly do appoint Aaron Eliott Esq' to be Judge of the Court of Probate for the District of Saybrook the Year ensuing.


This Assembly do appoint Elisha Lathrop to be Judge of the Court of Probate for the District of Norwich the Year ensuing.


This Assembly do appoint Charles Phelps Esq" to be Judge of the Court of Probate for the District of Stonington the Year ensuing.


This Assembly do appoint Jonathan Sturges Esq" to be Judge of the Court of Probate for the District of Fairfield the Year ensuing.


This Assembly do appoint Abraham Davenport Esq" to be Judge of the Court of Probate for the District of Stamford the Year ensuing. This Assembly do appoint Joseph Platt Cook Esq" to be Judge of the Court of Probate for the District of Danbury the Year ensuing.


This Assembly do appoint William Williams Esq' to be Judge of the Court of Probate for the District of Windham the Year ensuing.


This Assembly do appoint Charles Church Chandler to be Judge of the Court of Probate for the District of Pomfrett the Year ensuing.


This Assembly do appoint John Douglas Esq" to be Judge of the Court of Probate for the District of Plainfield the Year ensuing.


This Assembly do appoint Robert Fairchild Esq" to be Judge of the Court of Probate for the District of Stratford the Year ensuing.


This Assembly do appoint Oliver Wolcott Esq to be Judge of the Court of Probate for the District of Litchfield the Year ensuing.


This Assembly do appoint Daniel Sherman Esq' to be Judge of the Court of Probate for the District of Woodbury the Year ensuing.


This Assembly do appoint Joshua Porter Esq" to be Judge of the Court of Probate for the District of Sharon the Year ensuing.


This Assembly do appoint Oliver Stanley Esq" to be Judge of the Court of Probate for the District of Wallingford the Year ensuing.


This Assembly do appoint Giles Pettibone Esq" to be Judge of the Court of Probate for the District of Norfolk the Year ensuing.


This Assembly do appoint Joseph Hopkins Esq" to be Judge of the Court of Probate for the District of Waterbury the Year ensuing.


This Assembly do appoint Edward Russell Esq" to be Judge of the Court of Probate for the District of Guilford the Year ensuing.


This Assembly do appoint Stephen Mix Mitchell Esq" and John Treadwell Esqr to be Justices of the Quorum in and for the County of Hartford the Year ensuing.


This Assembly do appoint Erastus Wolcott William Wolcott Samuel Talcott, George Wyllys John Lawrence Jesse Root Thomas Seymour Noah Webster Samuel Lyman Jonathan Bull John Pitkin George Pitkin Jonathan Wells of E Hartford Richard Pitkin Elisha Pitkin Solomon Wells John Chester Charles Churchill, John Robberts Henry Allyn Roger Newberry Peletiah Mills James Hooker Matthias Talcott Samuel


321


OF CONNECTICUT


1784.


H Parsons Natha Chauncey John Dickinson Roger Riley Philip Morti- mer Elijah Tredway Comfort Sage, Nathaniel Gilbert Isaac Miller Solomon Whitman John Treadwell Selah Hart, Isaac Lee Gad Stanley Noadiah Hooker, Ichabod Norton, Simeon Hart Zebulon Peck Ju Judah Holcomb Oliver Humphry Daniel Humphry Asabel Holcomb Noah Phelps Oziar Pettibone, Dudley Pettibone Alexander King John Leavitt John Harmon Ju Phineas Sheldon Edward Collins Eliphalet Terry Elizur Talcott Josiah Hale, Elizur Hale J' Dyar Throop Jabez Chapman Timothy Gates Joseph Brooks Nehemiah Brainerd Hezekiah Brainerd, John Phelps Samuel Gilbert Noziah Bliss, Elijah Kellogg Benjamin Talcott Jed White Samuel Carver Samuel Chapman, Solomon Wells, Isaac Pinney Daniel Alden Isaac Foot Abner Barker Moses Holmes Thomas Pitkin Reuben Sikes Daniel Elsworth David Sage Ebenezer White, Joseph Dart, John Clark, Jonathan Penfield John Curtiss Timo- thy Clark Josiah Cowles Israel Spencer Lemuel Roberts Elisha Graham Ichabod Warner Edward Payne Joseph Allen Frederick Elsworth, Cornelius Higgins Ezra Brainerd Philip Selew, Gideon Granger Jesse Cady Elihu Marvin & Samuel W. Williams Esqs to be Justices of the Peace in and for the County of Hartford the Year ensuing.


This Assembly do appoint Samuel Bishop, Joseph Hopkins Andrew Ward & James Beard Esqrs to be Justices of the Peace & Quorum in and for the County of New Haven the Year ensuing.


This Assembly do appoint, Gen1 James Wadsworth Daniel Lyman John Whiting Simeon Bristol David Austin, Charles Chauncey Bazil Munson, Timothy Jones Thomas Mansfield Henry Daggett Josiah Brad- ley Nehemiah Smith Ephraim Strong Gideon Buckingham Lewiss Mallet Jun™ Stephen Gunn, Samuel Treat, John Daviss Eliphalet Hotch- kiss Thomas Clark, Jonathan Baldwin Samuel Lewiss Ezra Brunson, Reuben Atwater Samuel Buck, John Peck Aaron Lyman Oliver Stanley Eliakim Hall Caleb Cook Street Hall, John Hough Daniel Hall Simeon Parsons, James Barker Edward Russell Ebenezer [Russell], Jonah Clark, Augustus Collins, Thomas Burges Jun' Elias Graves William Starr [Thom]as Darling Caleb Beecher John Dibble Timothy Ball Joseph Pierpoint, David Hall & William Gould Esqrs to be Justices of the Peace in and for the County of New Haven the Year ensuing.


This Assembly do appoint Elisha Lathrop William Noyes Charles Phelps and Benjamin Coit Esqrs to be Justices of Peace & Quorum in and for the County of New London the Year ensuing.


This Assembly do appoint William Hillhouse Samuel Coit, Jonathan Lattimer Joshua Raymond Winthrop Saltonstall, Timothy Green, Joshua Coit, Thomas Shaw John Deshon Ebenezer Hartshorn, Simon Tracy, Elijah Backus, Christopher Leffingwell Samuel Tracy Rufus Lathrop, Samuel Leffingwell Jun' Jonathan Huntington Nehemiah Waterman Jr Jonathan Brewster, Jabez Fitch Barnabas Huntington, John Perkins


322


PUBLIC RECORDS


May,


John McClarren Breed Samuel Mott Robert Crary John Tyler Jeremiah Halsey John Avery Jun" Elias Brown John Williams Paul Wheeler Nathaniel Minor, Jonathan Palmer Jun William Williams William Denison, Joshua Babcock Elijah Palmer William Williams of Groton, Beradam Gallop William Avery, Ebenezer Ledyard Amos Geer Thomas Northrop Niles, Amos Prentiss Thomas Avery John Lay 2ª Eleazer Mather Ezra Selden Richard Wait Jun" Seth Ely, Andrew Griswold John Shipman Justus Buck Timothy Starkey, Jedediah Chapman, Wil- liam Hart Jun" Aaron Eliott John Pierson Theophilus Morgan Hezekiah Lane George Eliott Job Wright John Watrous Daniel Foot Peter Bulk- ley Henry Champion, Elias Worthington Griswold Avery Joseph Harriss David Mumford Andrew Tracy Ju & Asa Foot Esqrs to be Justices of the Peace in and for the County of New London the Year ensuing.


This Assembly do appoint Robert Fairchild Esq" to be Justice of the Peace & Quorum in and for the County of Fairfield the Year ensuing.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.